London
W2 6HP
Director Name | Mr Peter George Greenhalgh |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairholme The Platt Dormansland Lingfield Surrey RH7 6QY |
Director Name | Charles Jonathan Seligman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1, 13 Phillimore Place London W8 7BY |
Director Name | Mr Mark Wickham Steed |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Park Copse Leckhampstead Buckinghamshire MK18 5PA |
Secretary Name | Mr Mark Wickham Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Park Copse Leckhampstead Buckinghamshire MK18 5PA |
Director Name | Mr Christopher Marie Golden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 2015(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 11 120 Gloucester Terrace London W2 6HP |
Registered Address | Flat 11 120 Gloucester Terrace London W2 6HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1 at £1 | Mr Mark Steed 50.00% Ordinary |
---|---|
1 at £1 | Peter Greenhalgh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,797 |
Cash | £255 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
31 May 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
17 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
17 August 2016 | Appointment of Miss Eleanor Renee Ferguson as a director on 10 May 2016 (2 pages) |
17 August 2016 | Termination of appointment of Christopher Marie Golden as a director on 10 May 2016 (1 page) |
17 August 2016 | Termination of appointment of Christopher Marie Golden as a director on 10 May 2016 (1 page) |
17 August 2016 | Appointment of Miss Eleanor Renee Ferguson as a director on 10 May 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
18 January 2016 | Appointment of Mr Christopher Marie Golden as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Mark Wickham Steed as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Mark Wickham Steed as a secretary on 31 December 2015 (1 page) |
18 January 2016 | Registered office address changed from Keepers Cottage Leckhampstead Buckingham Bucks MK18 5PA to Flat 11 120 Gloucester Terrace London W2 6HP on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from Keepers Cottage Leckhampstead Buckingham Bucks MK18 5PA to Flat 11 120 Gloucester Terrace London W2 6HP on 18 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Mark Wickham Steed as a director on 31 December 2015 (1 page) |
18 January 2016 | Appointment of Mr Christopher Marie Golden as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Mark Wickham Steed as a secretary on 31 December 2015 (1 page) |
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Termination of appointment of Peter Greenhalgh as a director (1 page) |
13 June 2012 | Termination of appointment of Peter Greenhalgh as a director (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
14 April 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
16 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
16 September 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 April 2009 | Total exemption full accounts made up to 30 July 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 July 2008 (9 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
4 June 2008 | Total exemption full accounts made up to 30 July 2007 (8 pages) |
4 June 2008 | Total exemption full accounts made up to 30 July 2007 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
10 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 30/07/07; no change of members (7 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 605 nelson house dolphin square london SW1V 3NZ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 605 nelson house dolphin square london SW1V 3NZ (1 page) |
14 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: fairholme, the platt dormansland lingfield surrey RH7 6QY (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: fairholme, the platt dormansland lingfield surrey RH7 6QY (1 page) |
9 February 2005 | Director resigned (1 page) |
30 July 2004 | Incorporation (12 pages) |
30 July 2004 | Incorporation (12 pages) |